Advanced company searchLink opens in new window

JACOBSEN ANALYTICS LIMITED

Company number 02279951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
15 Mar 2024 PSC01 Notification of Paul Boneham as a person with significant control on 13 March 2024
14 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 14 March 2024
13 Mar 2024 MR04 Satisfaction of charge 1 in full
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
24 Aug 2022 AD01 Registered office address changed from Bulloch House 10 Rumford Place Liverpool L3 9DG England to America House Rumford Court Rumford Place Liverpool L3 9DD on 24 August 2022
20 May 2022 AD01 Registered office address changed from Ground Floor Unit 3 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE England to Bulloch House 10 Rumford Place Liverpool L3 9DG on 20 May 2022
06 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
06 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 SH06 Cancellation of shares. Statement of capital on 6 March 2020
  • GBP 240
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
06 Apr 2020 SH03 Purchase of own shares.
19 Mar 2020 SH03 Purchase of own shares.
18 Mar 2020 SH06 Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 487
03 Mar 2020 TM01 Termination of appointment of Jim Chapman as a director on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Albertus Joseph Commandeur as a director on 28 February 2020
03 Mar 2020 TM01 Termination of appointment of Paul Guymer as a director on 28 February 2020
17 Jan 2020 AD01 Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB England to Ground Floor Unit 3 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 17 January 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
08 Sep 2018 AD01 Registered office address changed from 1 Statham Close Lymm Cheshire WA13 9NN to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 8 September 2018